MLG Trading Ltd Private Limited Company MLG Trading Ltd 140 Springmeadow Business Park Rumney Cardiff CF3 2ES Wales
Company Name MLG Trading Ltd Company Status Active - Proposal to Strike off Company Number 12161749 Incorporation Date 19 August 2019 (4 years, 8 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Director Melina Le Goff
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Agents Involved In The Sale of A Variety of Goods Latest Accounts — Next Accounts Due 19 May 2021 (overdue) Accounts Category No Accounts Filed Accounts Year End 31 August Latest Return 13 July 2020 (3 years, 9 months ago) Next Return Due 27 July 2021 (overdue)
Registered Address 140 Springmeadow Business Park Rumney Cardiff CF3 2ES Wales Shared Address This company doesn't share its address with any other companies
Constituency Cardiff South and Penarth County — Built Up Area Cardiff Parish Trowbridge
Accounts Year End 31 August Category No Accounts Filed Latest Accounts — Next Accounts Due 19 May 2021 (overdue)
Latest Return 13 July 2020 (3 years, 9 months ago) Next Return Due 27 July 2021 (overdue)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5119) Agents in sale of variety of goods SIC 2007 (46190) Agents involved in the sale of a variety of goods
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5152) Wholesale of metals and metal ores SIC 2007 (46720) Wholesale of metals and metal ores
6 October 2023 Appointment of Mr Orlando Gheta as a director on 19 August 2019 2 pages 6 October 2023 Termination of appointment of Melina Le Goff as a director on 19 August 2019 1 page 29 September 2023 Registered office address changed from 49-53 Granby Street Leicester Leicestershire LE1 6EH to 140 Springmeadow Business Park Rumney Cardiff CF3 2ES on 29 September 2023 1 page 28 June 2023 Registered office address changed from Tony Singh Hare Ville Granby Street Leicester LE1 6EH England to 49-53 Granby Street Leicester Leicestershire LE1 6EH on 28 June 2023 1 page 25 May 2023 Registered office address changed from 49 Granby Street Leicester LE1 6EH England to Tony Singh Hare Ville Granby Street Leicester LE1 6EH on 25 May 2023 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —